ZEST CAPITAL MANAGEMENT LIMITED - DUNBAR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: SC5723770002. Charge creation date: 2023-09-27. 2023-09-29 View Report
Mortgage. Charge number: SC5723770001. 2023-09-27 View Report
Accounts. Accounts type total exemption full. 2023-08-04 View Report
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Accounts. Accounts type total exemption full. 2022-12-09 View Report
Accounts. Change account reference date company current shortened. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Mortgage. Charge creation date: 2022-01-18. Charge number: SC5723770001. 2022-02-07 View Report
Accounts. Accounts type total exemption full. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-08-09 View Report
Accounts. Accounts type total exemption full. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-08-07 View Report
Officers. Termination date: 2020-07-26. Officer name: Keith David Murdoch. 2020-08-06 View Report
Address. New address: Whitekirk Mains Farm Whitekirk Dunbar EH42 1XS. Change date: 2020-08-05. Old address: 3 Forth Street Lane North Berwick East Lothian EH39 4JB Scotland. 2020-08-05 View Report
Address. New address: 3 Forth Street Lane North Berwick East Lothian EH39 4JB. Change date: 2020-07-13. Old address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland. 2020-07-13 View Report
Address. Change date: 2020-07-13. New address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS. Old address: 3 Forth Street Lane North Berwick East Lothian EH39 4JB United Kingdom. 2020-07-13 View Report
Accounts. Accounts type total exemption full. 2019-12-30 View Report
Confirmation statement. Statement with updates. 2019-08-12 View Report
Persons with significant control. Notification date: 2018-05-31. Psc name: Catriona Bell Wilkie. 2019-07-30 View Report
Persons with significant control. Notification date: 2018-05-31. Psc name: James Mills Wilkie. 2019-07-30 View Report
Persons with significant control. Cessation date: 2017-12-01. Psc name: Mnh Limited. 2019-07-30 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-08-15 View Report
Officers. Appointment date: 2018-05-31. Officer name: Mrs Catriona Bell Wilkie. 2018-07-11 View Report
Officers. Termination date: 2018-05-31. Officer name: Keith David Murdoch. 2018-06-25 View Report
Change of name. Description: Company name changed forth street estates LIMITED\certificate issued on 03/01/18. 2018-01-03 View Report
Resolution. Description: Resolutions. 2018-01-03 View Report
Accounts. Change account reference date company current shortened. 2017-12-29 View Report
Incorporation. Capital: GBP 100 2017-07-28 View Report